UKBizDB.co.uk

SCOTT-GRANT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scott-grant Limited. The company was founded 19 years ago and was given the registration number 05214287. The firm's registered office is in MANCHESTER. You can find them at Manchester One, 53 Portland Street, Manchester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SCOTT-GRANT LIMITED
Company Number:05214287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Manchester One, 53 Portland Street, Manchester, M1 3LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holmsley, Chapel Road, Alderley Edge, SK9 7DX

Secretary15 September 2004Active
8, Pular Avenue, Motherwell, Scotland, ML1 2EZ

Director17 September 2004Active
Holmsley, Chapel Road, Alderley Edge, SK9 7DX

Director15 September 2004Active
10 Sandy Hall Lane, Barrowford, Nelson, BB9 6QH

Director15 September 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary25 August 2004Active
9 Rombold Grange, Crossbeck Road, Ilkley, LS29 9JP

Director17 September 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director25 August 2004Active

People with Significant Control

Mr Jonathan Christian Hare
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:Manchester One, 53 Portland Street, Manchester, M1 3LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Risebrook Taylor
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Address:Manchester One, 53 Portland Street, Manchester, M1 3LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Brennan
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Address:Manchester One, 53 Portland Street, Manchester, M1 3LD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Mortgage

Mortgage satisfy charge full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Incorporation

Memorandum articles.

Download
2021-06-11Change of constitution

Statement of companys objects.

Download
2021-06-11Incorporation

Memorandum articles.

Download
2021-06-11Resolution

Resolution.

Download
2021-04-30Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Mortgage

Mortgage satisfy charge full.

Download
2020-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Officers

Change person director company with change date.

Download
2019-04-09Mortgage

Mortgage satisfy charge full.

Download
2019-04-02Mortgage

Mortgage satisfy charge full.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.